25 Walbrook
London
EC4N 8AF
Director Name | Mr Nicolas Henri Vautrin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2023(35 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Vp Corporate Tax |
Country of Residence | United States |
Correspondence Address | 347 Riverside Ave Jacksonville Fl 32202 |
Director Name | Mr Andrew Phillip Bateman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 31 January 2024(35 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O F I S Corporate Governance The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Director Name | Paul Stanfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1996) |
Role | Secretary |
Correspondence Address | 45 Dawson North Little Rock Arkansas 72116 United States |
Director Name | John Eldon Steuri |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1996) |
Role | President And CEO |
Correspondence Address | 52 River Ridge Road Little Rock Pulaski County Arkansas Usa Foreign |
Director Name | Don Hatfield |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Vice President |
Correspondence Address | 9 Chelsea Road Little Rock Arkansas 72212 Foreign |
Director Name | James Dutcher |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 1994) |
Role | Manager |
Correspondence Address | Dungrove Farm White Hill Chesham Buckinghamshire HP5 1AX |
Secretary Name | Paul Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 4001 Rodney Parham Road Little Rock Ar 72212 Foreign |
Director Name | Stephen Richard Bova |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Senior Vice President |
Correspondence Address | 10 River Glen Circle Little Rock Arkansas Usa 72202 |
Director Name | Bob Fedorcion |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1996) |
Role | Vice President |
Correspondence Address | Yew Tree House Templewood Lane Farnham Common Buckingham SL2 3HT |
Director Name | Blate Marlin Jones |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1996) |
Role | Vice President |
Correspondence Address | 36 Parkfield Chorleywood Rickmansworth Hertfordshire WD3 5AZ |
Director Name | Jeffrey Fox |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1996(8 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 1810 Shadow Lane Little Rock Pulaski-Arkansas 72207 |
Director Name | William L Cravens |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1996(8 years after company formation) |
Appointment Duration | 5 years (resigned 02 March 2001) |
Role | Managing Director |
Correspondence Address | One Treetops Lane Little Rock Arkansas Usa 72202 |
Director Name | Michael Gravelle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1996(8 years after company formation) |
Appointment Duration | 11 years (resigned 23 March 2007) |
Role | Attorney |
Correspondence Address | 1205 Morvenwood Road Jacksonville Florida 32207 United States |
Director Name | Michael Cantelmi |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1996(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 1997) |
Role | Managing Director |
Correspondence Address | 39 Abingdon Court London W8 |
Secretary Name | Michael Gravelle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 1996(8 years after company formation) |
Appointment Duration | 11 years (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 1205 Morvenwood Road Jacksonville Florida 32207 United States |
Director Name | Wayne Ginn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 1999) |
Role | Managing Director |
Correspondence Address | 78 Highgate West Hill Highgate Village London N6 6LU |
Director Name | Nicolas Deloraine Woodcock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(12 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 02 March 2001) |
Role | Business Executive |
Correspondence Address | Mapledene House North Road, Chesham Bois Amersham Buckinghamshire HP6 5NA |
Director Name | David Slider |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2004) |
Role | Managing Director |
Correspondence Address | Birralee House Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Ernest Donald Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2003(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2005) |
Role | Corporate Executive |
Correspondence Address | 408 E Bay St Jacksonville Florida 32202 |
Director Name | Jimmy Noel Wilson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2006) |
Role | Executive Management |
Correspondence Address | 1915 San Marco Blvd 2 Jacksonville Florida 32207 America |
Director Name | Exec Vice Pres And Chief Financial Officer Jeffrey Carbiener |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2006(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2008) |
Role | Certified Public Accountant |
Correspondence Address | 8160 Merganser Drive Ponte Vedra Beach Florida 32082 United States |
Director Name | Mr Michael Sax |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2007(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 2009) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 Beach Drive Ne 803 St Petersburg Florida Pinellas County 330701 Foreign |
Director Name | Mr Ronald Dean Cook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2007(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 14303 Wadsworth Drive Odessa Florida 33556 |
Director Name | Mr George Patrick Scanlon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2008(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8126 Seven Mile Drive Ponte Vedra Beach Florida 32082 |
Secretary Name | Mr David Phillip Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 - 53 Hagley Road Hagley Road Tricorn House Birmingham B16 8TU |
Director Name | Mr Mark Philip Davey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Preswick St Huberts Lane Gerrards Cross South Buckinghamshire SL9 7BW |
Director Name | Mr Gary Adam Norcross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr Michael Louis Gravelle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 51-53 Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr Michael Peter Oates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2013(24 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr Johnathan Philip Lindsay Davis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(26 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2017(29 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Fis Legal Department, Level 40 25 Canada Square London E14 5LQ |
Director Name | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2018(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2023) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2024) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Website | www.fisglobal.com |
---|---|
Email address | [email protected] |
Registered Address | C/O F I S Corporate Governance The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
73.6k at £0.1 | Fidelity Information Services International Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,688,659 |
Gross Profit | £17,634,376 |
Net Worth | £18,291,718 |
Cash | £4,007,958 |
Current Liabilities | £5,249,997 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
28 May 2012 | Delivered on: 7 June 2012 Persons entitled: Redevco Nederland Bv and Redevco Bv Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit balance see image for full details. Outstanding |
---|---|
16 October 2008 | Delivered on: 24 October 2008 Persons entitled: Redevco Nederland Bv and Redevco Europe Services Bv Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance see image for full details. Outstanding |
17 May 2004 | Delivered on: 20 May 2004 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The company's interest in the deposit balance and all money withdrawn from the deposit balance. See the mortgage charge document for full details. Outstanding |
14 February 2024 | Appointment of Mr Andrew Phillip Bateman as a director on 31 January 2024 (2 pages) |
---|---|
14 February 2024 | Termination of appointment of Charles Harrison Keller as a director on 31 January 2024 (1 page) |
14 December 2023 | Termination of appointment of Ann Maria Vasileff as a director on 1 December 2023 (1 page) |
14 December 2023 | Appointment of Mr Nicolas Henri Vautrin as a director on 1 December 2023 (2 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (130 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
5 January 2023 | Register(s) moved to registered office address C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF (1 page) |
22 December 2022 | Full accounts made up to 31 December 2021 (128 pages) |
6 October 2022 | Change of details for Fidelity National Information Services, Inc. as a person with significant control on 29 August 2022 (2 pages) |
3 October 2022 | Registered office address changed from , Fis Legal Department, Level 40 25 Canada Square, London, E14 5LQ, England to C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF on 3 October 2022 (1 page) |
3 October 2022 | Director's details changed for Ann Maria Vasileff on 3 October 2022 (2 pages) |
3 October 2022 | Director's details changed for Mr Charles Harrison Keller on 3 October 2022 (2 pages) |
3 October 2022 | Secretary's details changed for Caroline Rowena Barr on 3 October 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (181 pages) |
16 June 2021 | Memorandum and Articles of Association (21 pages) |
16 June 2021 | Resolutions
|
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
20 May 2021 | Termination of appointment of Marc Mayo as a director on 20 May 2021 (1 page) |
20 May 2021 | Appointment of Mr Charles Harrison Keller as a director on 20 May 2021 (2 pages) |
20 May 2021 | Registered office address changed from , 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU to C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
24 November 2020 | Satisfaction of charge 3 in full (1 page) |
24 November 2020 | Satisfaction of charge 2 in full (1 page) |
23 November 2020 | Satisfaction of charge 1 in full (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Second filing for the appointment of Ann Maria Vasileff as a director (6 pages) |
26 February 2018 | Appointment of Ann Maria Vasileff as a director on 15 February 2018
|
23 February 2018 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page) |
31 January 2018 | Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ (1 page) |
31 January 2018 | Register inspection address has been changed to Level 39 25 Canada Square London E14 5LQ (1 page) |
30 January 2018 | Appointment of Caroline Rowena Barr as a secretary on 12 December 2017 (2 pages) |
28 November 2017 | Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page) |
28 November 2017 | Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 June 2017 | Confirmation statement made on 14 June 2017 with updates (60 pages) |
25 June 2017 | Confirmation statement made on 14 June 2017 with updates (60 pages) |
28 March 2017 | Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page) |
24 January 2017 | Secretary's details changed for Mr David Phillip Mott on 24 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Mr David Phillip Mott on 24 January 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
29 October 2015 | Termination of appointment of Johnathan Philip Lindsay Davis as a director on 30 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Johnathan Philip Lindsay Davis as a director on 30 September 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
7 May 2015 | Appointment of Mr Johnathan Philip Lindsay Davis as a director on 12 February 2015 (2 pages) |
7 May 2015 | Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page) |
7 May 2015 | Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page) |
7 May 2015 | Appointment of Mr Johnathan Philip Lindsay Davis as a director on 12 February 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
8 April 2014 | Registered office address changed from , C/O David Mott, 51-53 Tricorn House, Hagley Road Edgbaston, Birmingham, West Midlands, B16 8TU, United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O David Mott 51-53 Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O David Mott 51-53 Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O David Mott 51-53 Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU United Kingdom on 8 April 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Mr Michael Peter Oates as a director (2 pages) |
19 February 2013 | Appointment of Mr Michael Peter Oates as a director (2 pages) |
18 February 2013 | Termination of appointment of Michael Gravelle as a director (1 page) |
18 February 2013 | Termination of appointment of Michael Gravelle as a director (1 page) |
29 January 2013 | Resolutions
|
29 January 2013 | Statement of capital on 29 January 2013
|
29 January 2013 | Statement by directors (2 pages) |
29 January 2013 | Solvency statement dated 21/12/12 (2 pages) |
29 January 2013 | Statement of capital on 29 January 2013
|
29 January 2013 | Resolutions
|
29 January 2013 | Statement by directors (2 pages) |
29 January 2013 | Solvency statement dated 21/12/12 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 June 2012 | Registered office address changed from First Floor-Rear Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1RT on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from First Floor-Rear Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1RT on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from , First Floor-Rear Trinity Court, Batchworth Island, Church Street Rickmansworth, Hertfordshire, WD3 1RT on 13 June 2012 (1 page) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Termination of appointment of Michael Sax as a director (1 page) |
19 January 2011 | Termination of appointment of Michael Sax as a director (1 page) |
18 October 2010 | Termination of appointment of George Scanlon as a director (1 page) |
18 October 2010 | Termination of appointment of George Scanlon as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 September 2010 | Appointment of Mr Gary Adam Norcross as a director (2 pages) |
3 September 2010 | Appointment of Mr Gary Adam Norcross as a director (2 pages) |
4 June 2010 | Director's details changed for Michael Sax on 30 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Michael Sax on 30 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Termination of appointment of Ronald Cook as a director (1 page) |
9 March 2010 | Appointment of Mr Michael Louis Gravelle as a director (2 pages) |
9 March 2010 | Appointment of Mr Michael Louis Gravelle as a director (2 pages) |
9 March 2010 | Termination of appointment of Ronald Cook as a director (1 page) |
4 November 2009 | Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page) |
24 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
20 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
20 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 October 2008 | Return made up to 31/05/08; full list of members (7 pages) |
2 October 2008 | Return made up to 31/05/08; full list of members (7 pages) |
1 October 2008 | Appointment terminated director jeffrey carbiener (1 page) |
1 October 2008 | Appointment terminated director jeffrey carbiener (1 page) |
22 September 2008 | Director appointed mark phillip davey (2 pages) |
22 September 2008 | Director appointed mark phillip davey (2 pages) |
12 September 2008 | Full accounts made up to 31 December 2006 (20 pages) |
12 September 2008 | Full accounts made up to 31 December 2006 (20 pages) |
1 September 2008 | Director appointed michael sax (2 pages) |
1 September 2008 | Director appointed michael sax (2 pages) |
1 September 2008 | Secretary appointed david mott (2 pages) |
1 September 2008 | Secretary appointed david mott (2 pages) |
1 September 2008 | Director appointed george patrick scanlon (2 pages) |
1 September 2008 | Director appointed george patrick scanlon (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2005 (17 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Return made up to 31/05/07; full list of members
|
18 October 2007 | Return made up to 31/05/07; full list of members
|
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
1 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 31/05/05; full list of members
|
27 June 2005 | Return made up to 31/05/05; full list of members
|
17 February 2005 | Auditor's resignation (1 page) |
17 February 2005 | Auditor's resignation (1 page) |
10 February 2005 | Auditor's resignation (1 page) |
10 February 2005 | Auditor's resignation (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (19 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (19 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2003 | Company name changed alltel information services limi ted\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed alltel information services limi ted\certificate issued on 16/04/03 (2 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 July 2002 | Auditor's resignation (1 page) |
26 July 2002 | Auditor's resignation (1 page) |
25 June 2002 | Return made up to 31/05/02; full list of members
|
25 June 2002 | Return made up to 31/05/02; full list of members
|
4 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
23 November 2001 | Statement of affairs (7 pages) |
23 November 2001 | Ad 28/07/00--------- £ si [email protected] (2 pages) |
23 November 2001 | Statement of affairs (7 pages) |
23 November 2001 | Ad 28/07/00--------- £ si [email protected] (2 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Nc inc already adjusted 28/07/00 (2 pages) |
13 August 2001 | Return made up to 31/05/01; full list of members (7 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Nc inc already adjusted 28/07/00 (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Nc inc already adjusted 28/07/00 (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Nc inc already adjusted 28/07/00 (2 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
28 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
17 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
2 February 2000 | Full group accounts made up to 31 December 1998 (18 pages) |
2 February 2000 | Full group accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
21 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
13 July 1998 | Return made up to 31/05/98; no change of members
|
13 July 1998 | Return made up to 31/05/98; no change of members
|
29 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
9 July 1997 | Return made up to 31/05/97; full list of members
|
9 July 1997 | Return made up to 31/05/97; full list of members
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 January 1997 | Statement of affairs (5 pages) |
9 January 1997 | Ad 19/11/96--------- £ si [email protected] (2 pages) |
9 January 1997 | Statement of affairs (5 pages) |
9 January 1997 | Ad 19/11/96--------- £ si [email protected] (2 pages) |
20 December 1996 | Ad 19/11/96--------- £ si [email protected]=516 £ ic 100/616 (2 pages) |
20 December 1996 | Ad 18/11/96--------- £ si [email protected]=1277 £ ic 616/1893 (2 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | Ad 19/11/96--------- £ si [email protected]=516 £ ic 100/616 (2 pages) |
20 December 1996 | £ nc 100/2100 18/11/96 (1 page) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
20 December 1996 | £ nc 100/2100 18/11/96 (1 page) |
20 December 1996 | Resolutions
|
20 December 1996 | Ad 18/11/96--------- £ si [email protected]=1277 £ ic 616/1893 (2 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 July 1996 | Return made up to 31/05/96; no change of members
|
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Return made up to 31/05/96; no change of members
|
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
29 January 1996 | Full accounts made up to 31 December 1994 (15 pages) |
29 January 1996 | Full accounts made up to 31 December 1994 (15 pages) |
26 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
26 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
28 July 1995 | Company name changed systematics, incorporated limite d\certificate issued on 31/07/95 (4 pages) |
28 July 1995 | Company name changed systematics, incorporated limite d\certificate issued on 31/07/95 (4 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Return made up to 31/05/95; no change of members
|
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Return made up to 31/05/95; no change of members
|
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
23 May 1988 | Memorandum and Articles of Association (11 pages) |
23 May 1988 | Memorandum and Articles of Association (11 pages) |
22 April 1988 | Resolutions
|
22 April 1988 | Resolutions
|
18 April 1988 | Company name changed reservenet LIMITED\certificate issued on 19/04/88 (2 pages) |
18 April 1988 | Company name changed reservenet LIMITED\certificate issued on 19/04/88 (2 pages) |
29 February 1988 | Incorporation (9 pages) |
29 February 1988 | Incorporation (9 pages) |